Company NameMg Entertainment Ltd
Company StatusDissolved
Company Number05887227
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date8 July 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameGraham Vance
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2006(3 days after company formation)
Appointment Duration7 years, 11 months (closed 08 July 2014)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence Address21-23, Bradshawgate
Bolton
Lancashire
BL1 1EL
Secretary NameMr Mark McKenley
NationalityBritish
StatusClosed
Appointed29 July 2006(3 days after company formation)
Appointment Duration7 years, 11 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15
Washbrook Drive
Stretford
Greater Manchester
M32 9DP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address21-23, Bradshawgate
Bolton
Lancashire
BL1 1EL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

50 at £1Graham Vance
50.00%
Ordinary
50 at £1Mark Mckenley
50.00%
Ordinary

Financials

Year2014
Turnover£265,831
Gross Profit£141,206
Net Worth£18,787
Cash£1,007

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2013Compulsory strike-off action has been suspended (1 page)
3 April 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
9 September 2011Annual return made up to 26 July 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 100
(3 pages)
9 September 2011Annual return made up to 26 July 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 100
(3 pages)
8 September 2011Director's details changed for Graham Vance on 26 July 2011 (2 pages)
8 September 2011Director's details changed for Graham Vance on 26 July 2011 (2 pages)
2 February 2011Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 October 2010Director's details changed for Graham Vance on 1 July 2010 (2 pages)
20 October 2010Director's details changed for Graham Vance on 1 July 2010 (2 pages)
20 October 2010Director's details changed for Graham Vance on 1 July 2010 (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010Amended accounts made up to 31 July 2007 (9 pages)
13 July 2010Amended accounts made up to 31 July 2007 (9 pages)
27 August 2009Return made up to 26/07/09; full list of members (3 pages)
27 August 2009Return made up to 26/07/09; full list of members (3 pages)
24 June 2009Total exemption small company accounts made up to 31 July 2007 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 June 2009Return made up to 31/07/08; no change of members (9 pages)
19 June 2009Return made up to 31/07/08; no change of members (9 pages)
19 June 2009Return made up to 31/07/07; no change of members (6 pages)
19 June 2009Return made up to 31/07/07; no change of members (6 pages)
22 August 2007Return made up to 26/07/07; full list of members (3 pages)
22 August 2007Return made up to 26/07/07; full list of members (3 pages)
22 September 2006Ad 10/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2006Ad 10/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2006Registered office changed on 18/09/06 from: 12, school road hanforth cheshire SK9 3EZ (1 page)
18 September 2006Registered office changed on 18/09/06 from: 12, school road hanforth cheshire SK9 3EZ (1 page)
31 July 2006New director appointed (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New director appointed (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New secretary appointed (1 page)
26 July 2006Incorporation (13 pages)
26 July 2006Incorporation (13 pages)